GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.

GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC433563
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD. located?

    Registered Office Address
    9 Donaldson Crescent
    Kirkintilloch
    G66 1XF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.?

    Previous Company Names
    Company NameFromUntil
    CEDARMANSE LIMITEDSep 28, 2012Sep 28, 2012

    What are the latest accounts for GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Miller Stewart Legal Ltd as a secretary on Aug 17, 2016

    1 pagesTM02

    Annual return made up to Jun 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 200
    SH01

    Termination of appointment of Graeme Crombie Miller as a director on Jun 27, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Sep 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Total exemption full accounts made up to Sep 30, 2013

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 200
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Graeme Crombie Miller on Dec 01, 2013

    2 pagesCH01

    Secretary's details changed for Miller Stewart Legal Ltd on Dec 01, 2013

    1 pagesCH04

    Registered office address changed from * Moyhall Alexandra Street Kirkintilloch Glasgow G66 1HE* on Dec 10, 2013

    1 pagesAD01

    Appointment of Graeme Miller as a director

    3 pagesAP01

    Appointment of Miller Stewart Legal Ltd as a secretary

    5 pagesAP04

    Statement of capital following an allotment of shares on Apr 02, 2013

    • Capital: GBP 200
    4 pagesSH01

    Termination of appointment of Stephen Mabbott as a director

    2 pagesTM01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    Registered office address changed from * Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom* on Mar 25, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed cedarmanse LIMITED\certificate issued on 25/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 25, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 24, 2012

    RES15

    Incorporation

    22 pagesNEWINC

    Who are the officers of GLOBAL RESOURCE MANAGEMENT (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    172432740001
    MILLER STEWART LEGAL LTD
    Donaldson Crescent
    Kirkintilloch
    G66 1XF Glasgow
    9
    Scotland
    Secretary
    Donaldson Crescent
    Kirkintilloch
    G66 1XF Glasgow
    9
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC403899
    177700630001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001
    MILLER, Graeme
    Donaldson Crescent
    Kirkintilloch
    G66 1XF Glasgow
    9
    Scotland
    Director
    Donaldson Crescent
    Kirkintilloch
    G66 1XF Glasgow
    9
    Scotland
    ScotlandBritishNone155182230002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0